About

Registered Number: 00419442
Date of Incorporation: 16/09/1946 (77 years and 7 months ago)
Company Status: Active
Registered Address: 370 Loughborough Road, Leicester, LE4 5PR

 

Jelson Holdings Ltd was established in 1946, it's status in the Companies House registry is set to "Active". The company has 14 directors listed as Bestwick, Julian Ian, Ives, Jane, Jelley, Graham Stuart, Jelley, Robert Stephen, Jelley, Ronald Albert, Pytches, Patricia Christine, Pytches, Russell John, Crisp, John Francis Mortimer, Jelley, Brenda Mary, Lacey, Roger Mervyn, Mcgreal, Terry, Scott, John Arthur, Tallis, Scott, Tew, Geoffrey Herbert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BESTWICK, Julian Ian 13 December 2018 - 1
IVES, Jane 01 August 2019 - 1
JELLEY, Graham Stuart N/A - 1
JELLEY, Robert Stephen N/A - 1
JELLEY, Ronald Albert N/A - 1
PYTCHES, Patricia Christine N/A - 1
PYTCHES, Russell John 01 January 2018 - 1
CRISP, John Francis Mortimer N/A 01 March 2004 1
JELLEY, Brenda Mary N/A 30 April 2015 1
LACEY, Roger Mervyn 05 January 2000 30 June 2006 1
MCGREAL, Terry 01 July 2006 29 December 2017 1
SCOTT, John Arthur N/A 26 November 1997 1
TALLIS, Scott 01 January 2018 30 April 2020 1
TEW, Geoffrey Herbert N/A 01 March 2002 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
TM01 - Termination of appointment of director 23 June 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 25 October 2019
AP01 - Appointment of director 20 August 2019
TM02 - Termination of appointment of secretary 20 December 2018
AP01 - Appointment of director 13 December 2018
TM01 - Termination of appointment of director 13 December 2018
SH08 - Notice of name or other designation of class of shares 05 December 2018
SH10 - Notice of particulars of variation of rights attached to shares 05 December 2018
RESOLUTIONS - N/A 04 December 2018
CS01 - N/A 02 November 2018
AA - Annual Accounts 29 October 2018
RESOLUTIONS - N/A 08 May 2018
AP01 - Appointment of director 04 January 2018
AP01 - Appointment of director 04 January 2018
TM01 - Termination of appointment of director 04 January 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 08 November 2017
CH01 - Change of particulars for director 16 January 2017
CH01 - Change of particulars for director 16 January 2017
CH01 - Change of particulars for director 16 January 2017
CH01 - Change of particulars for director 16 January 2017
CH01 - Change of particulars for director 16 January 2017
CH01 - Change of particulars for director 16 January 2017
CH03 - Change of particulars for secretary 16 January 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 10 November 2015
TM01 - Termination of appointment of director 08 May 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 05 December 2012
TM01 - Termination of appointment of director 05 December 2012
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 21 October 2009
MG01 - Particulars of a mortgage or charge 01 October 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 25 November 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 19 October 2007
363s - Annual Return 07 December 2006
AA - Annual Accounts 01 November 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 25 November 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 29 November 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
363s - Annual Return 07 December 2003
AA - Annual Accounts 06 December 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 20 December 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 04 December 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 12 December 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 09 December 1999
AA - Annual Accounts 14 December 1998
363s - Annual Return 14 December 1998
AA - Annual Accounts 10 December 1997
363s - Annual Return 10 December 1997
288b - Notice of resignation of directors or secretaries 04 December 1997
AA - Annual Accounts 13 December 1996
363s - Annual Return 13 December 1996
363s - Annual Return 12 December 1995
AA - Annual Accounts 12 December 1995
363s - Annual Return 11 December 1994
AA - Annual Accounts 11 December 1994
AA - Annual Accounts 07 December 1993
363s - Annual Return 07 December 1993
AA - Annual Accounts 14 December 1992
363s - Annual Return 30 November 1992
AA - Annual Accounts 04 December 1991
363b - Annual Return 04 December 1991
363a - Annual Return 08 January 1991
AA - Annual Accounts 14 December 1990
363 - Annual Return 05 December 1989
AA - Annual Accounts 05 December 1989
CERTNM - Change of name certificate 05 May 1989
CERTNM - Change of name certificate 05 May 1989
363 - Annual Return 22 December 1988
AA - Annual Accounts 22 December 1988
RESOLUTIONS - N/A 18 January 1988
363 - Annual Return 14 December 1987
AA - Annual Accounts 14 December 1987
288 - N/A 02 October 1987
AA - Annual Accounts 11 December 1986
363 - Annual Return 11 December 1986
363 - Annual Return 22 December 1980
363 - Annual Return 09 January 1980
363 - Annual Return 06 February 1979
MISC - Miscellaneous document 16 September 1946
NEWINC - New incorporation documents 16 September 1946

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 30 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.